W E Wilde & Co Limited

General information

Name:

W E Wilde & Co Ltd

Office Address:

St Ethelbert House Ryelands Street HR4 0LA Hereford

Number: 01844837

Incorporation date: 1984-08-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

W E Wilde & has been in this business for fourty years. Registered under company registration number 01844837, the firm is considered a Private Limited Company. You can reach the headquarters of the company during its opening times at the following location: St Ethelbert House Ryelands Street, HR4 0LA Hereford. The enterprise's declared SIC number is 46610, that means Wholesale of agricultural machinery, equipment and supplies. W E Wilde & Co Ltd released its latest accounts for the period that ended on 2022-03-31. The latest confirmation statement was submitted on 2023-07-09.

According to the latest data, this business is led by one managing director: Mark H., who was designated to this position in 2016. Philip D. had performed assigned duties for the business up until the resignation on 2018-04-01. Additionally a different director, namely William W. resigned in 2016.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 18 February 2016

Latest update: 11 April 2024

People with significant control

The companies that control this firm are as follows: Hereford Industrial Supply Company Limited has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Hereford at Bewell Street, HR4 0BA and was registered as a PSC under the registration number 1123765.

Hereford Industrial Supply Company Limited
Address: Bewell House Bewell Street, Hereford, HR4 0BA, England
Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 1123765
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Philip D.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 March 2013
Annual Accounts 13 March 2014
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Cedars Bridstow

Post code:

HR9 6QJ

City / Town:

Ross On Wye

HQ address,
2013

Address:

The Cedars Bridstow

Post code:

HR9 6QJ

City / Town:

Ross On Wye

HQ address,
2014

Address:

The Cedars Bridstow

Post code:

HR9 6QJ

City / Town:

Ross On Wye

HQ address,
2015

Address:

Bewell House Bewell Street

Post code:

HR4 0BA

City / Town:

Hereford

Accountant/Auditor,
2015 - 2013

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
39
Company Age

Closest Companies - by postcode